Eccleston
Chorley
Lancashire
PR7 5RS
Secretary Name | Mr Clive Nugent Appleford |
---|---|
Status | Closed |
Appointed | 31 March 2013(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (closed 23 January 2020) |
Role | Company Director |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Secretary Name | Valerie Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2013) |
Role | Company Director |
Correspondence Address | Evevine Course Lane Newburgh Greater Manchester WN8 7LA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.kapak.co.uk/ |
---|---|
Telephone | 01942 868500 |
Telephone region | Wigan |
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £17,781,480 |
Net Worth | £1,289,327 |
Cash | £207,461 |
Current Liabilities | £4,583,359 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
23 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 October 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
31 May 2019 | Insolvency:sec of state release of liq (4 pages) |
15 May 2019 | Liquidators' statement of receipts and payments to 2 March 2019 (17 pages) |
15 November 2018 | Registered office address changed from 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018 (2 pages) |
26 September 2018 | Appointment of a voluntary liquidator (3 pages) |
26 September 2018 | Removal of liquidator by court order (15 pages) |
8 June 2018 | Liquidators' statement of receipts and payments to 2 March 2018 (16 pages) |
7 June 2018 | Liquidators' statement of receipts and payments to 2 March 2017 (18 pages) |
1 June 2016 | Administrator's progress report to 3 March 2016 (14 pages) |
1 June 2016 | Administrator's progress report to 3 March 2016 (14 pages) |
18 March 2016 | Appointment of a voluntary liquidator (1 page) |
18 March 2016 | Appointment of a voluntary liquidator (1 page) |
3 March 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
3 March 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
8 January 2016 | Statement of affairs with form 2.14B (33 pages) |
8 January 2016 | Statement of affairs with form 2.14B (33 pages) |
24 November 2015 | Result of meeting of creditors (53 pages) |
24 November 2015 | Result of meeting of creditors (53 pages) |
30 October 2015 | Change of name notice (2 pages) |
30 October 2015 | Company name changed kapak foods LTD\certificate issued on 30/10/15
|
30 October 2015 | Company name changed kapak foods LTD\certificate issued on 30/10/15
|
30 October 2015 | Change of name notice (2 pages) |
20 October 2015 | Registered office address changed from Ennio Morricone House Abbotsfield Road Reginald Road Industrial Estate St. Helens Merseyside WA9 4HU to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 20 October 2015 (2 pages) |
20 October 2015 | Registered office address changed from Ennio Morricone House Abbotsfield Road Reginald Road Industrial Estate St. Helens Merseyside WA9 4HU to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 20 October 2015 (2 pages) |
20 October 2015 | Statement of administrator's proposal (52 pages) |
20 October 2015 | Statement of administrator's proposal (52 pages) |
14 October 2015 | Appointment of an administrator (1 page) |
14 October 2015 | Appointment of an administrator (1 page) |
20 June 2015 | Registration of charge 065097190016, created on 15 June 2015 (47 pages) |
20 June 2015 | Registration of charge 065097190016, created on 15 June 2015 (47 pages) |
9 June 2015 | Satisfaction of charge 1 in full (1 page) |
9 June 2015 | Satisfaction of charge 1 in full (1 page) |
4 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
9 January 2015 | Accounts for a medium company made up to 31 March 2014 (23 pages) |
9 January 2015 | Accounts for a medium company made up to 31 March 2014 (23 pages) |
28 October 2014 | Registration of charge 065097190015, created on 24 October 2014 (27 pages) |
28 October 2014 | Registration of charge 065097190015, created on 24 October 2014 (27 pages) |
17 July 2014 | Registration of charge 065097190011, created on 10 July 2014 (30 pages) |
17 July 2014 | Registration of charge 065097190013, created on 10 July 2014 (14 pages) |
17 July 2014 | Registration of charge 065097190013, created on 10 July 2014 (14 pages) |
17 July 2014 | Registration of charge 065097190012, created on 10 July 2014 (14 pages) |
17 July 2014 | Registration of charge 065097190014, created on 10 July 2014 (26 pages) |
17 July 2014 | Registration of charge 065097190012, created on 10 July 2014 (14 pages) |
17 July 2014 | Registration of charge 065097190014, created on 10 July 2014 (26 pages) |
17 July 2014 | Registration of charge 065097190011, created on 10 July 2014 (30 pages) |
12 July 2014 | Satisfaction of charge 4 in full (4 pages) |
12 July 2014 | Satisfaction of charge 5 in full (4 pages) |
12 July 2014 | Satisfaction of charge 4 in full (4 pages) |
12 July 2014 | Satisfaction of charge 5 in full (4 pages) |
26 June 2014 | Satisfaction of charge 6 in full (4 pages) |
26 June 2014 | Satisfaction of charge 6 in full (4 pages) |
11 June 2014 | Registration of charge 065097190010 (43 pages) |
11 June 2014 | Registration of charge 065097190010 (43 pages) |
8 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
3 February 2014 | Satisfaction of charge 3 in full (4 pages) |
3 February 2014 | Satisfaction of charge 3 in full (4 pages) |
5 July 2013 | Registration of charge 065097190009 (11 pages) |
5 July 2013 | Registration of charge 065097190009 (11 pages) |
7 June 2013 | Accounts for a medium company made up to 31 March 2013 (22 pages) |
7 June 2013 | Accounts for a medium company made up to 31 March 2013 (22 pages) |
18 April 2013 | Registered office address changed from Ardale House, Haydock Lane Haydock Industrial Estate St Helens Merseyside WA11 9WE on 18 April 2013 (1 page) |
18 April 2013 | Termination of appointment of Valerie Thompson as a secretary (1 page) |
18 April 2013 | Appointment of Mr Clive Nugent Appleford as a secretary (1 page) |
18 April 2013 | Appointment of Mr Clive Nugent Appleford as a secretary (1 page) |
18 April 2013 | Registered office address changed from Ardale House, Haydock Lane Haydock Industrial Estate St Helens Merseyside WA11 9WE on 18 April 2013 (1 page) |
18 April 2013 | Termination of appointment of Valerie Thompson as a secretary (1 page) |
21 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Duplicate mortgage certificatecharge no:8 (6 pages) |
2 January 2013 | Duplicate mortgage certificatecharge no:8 (6 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 August 2012 | Accounts for a medium company made up to 31 March 2012 (20 pages) |
10 August 2012 | Accounts for a medium company made up to 31 March 2012 (20 pages) |
11 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Resolutions
|
1 November 2011 | Resolutions
|
22 June 2011 | Accounts for a medium company made up to 31 March 2011 (20 pages) |
22 June 2011 | Accounts for a medium company made up to 31 March 2011 (20 pages) |
16 May 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
11 June 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
11 June 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
19 March 2010 | Director's details changed for Keith Howard Brewood on 20 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Keith Howard Brewood on 20 February 2010 (2 pages) |
19 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
5 June 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
5 June 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
20 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 March 2008 | Ad 01/03/08-01/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 March 2008 | Ad 01/03/08-01/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 March 2008 | Director appointed keith brewood (1 page) |
18 March 2008 | Director appointed keith brewood (1 page) |
18 March 2008 | Secretary appointed valerie thompson (1 page) |
18 March 2008 | Secretary appointed valerie thompson (1 page) |
24 February 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
24 February 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
24 February 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
24 February 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
20 February 2008 | Incorporation (9 pages) |
20 February 2008 | Incorporation (9 pages) |